Search icon

MORONTAS CAFE, INC.

Company Details

Name: MORONTAS CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2948826
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 209 WEST 21ST STREET, NEW YORK, NY, United States, 10011
Address: 228 WEST 18TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 WEST 18TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LUIS QUINTERO Chief Executive Officer 209 WEST 21ST STREET, NEW YORK, NY, United States, 10011

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF RD STE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2003-09-02 2004-04-26 Address 40 COLVIN AVE.SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2003-09-02 2003-12-29 Address 40 COLVIN AVE.SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2148914 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070926002094 2007-09-26 BIENNIAL STATEMENT 2007-09-01
040426000440 2004-04-26 CERTIFICATE OF CHANGE 2004-04-26
031229000353 2003-12-29 CERTIFICATE OF CHANGE 2003-12-29
030902000031 2003-09-02 CERTIFICATE OF INCORPORATION 2003-09-02

Date of last update: 12 Mar 2025

Sources: New York Secretary of State